Search icon

REALTY MANAGEMENT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REALTY MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1983 (42 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 839082
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O JOHN MOORE, 3424 PEACHTREE RD NE, STE 900, ATLANTA, GA, United States, 30326

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM B SMITH Chief Executive Officer C/O MORGAN STANLEY, 1585 BROADWAY, NEW YORK, NY, United States, 10048

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-01-28 2023-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-04 2013-05-08 Address C/O GAIL FREEMAN, 3424 PEACHTREE RD NE, STE 900, ATLANTAK TERRACE, GA, 30326, USA (Type of address: Principal Executive Office)
2009-05-19 2011-05-04 Address 1 PARKVIEW PLAZA STE 100, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)
2005-08-11 2009-05-19 Address 1 PARKVIEW PLAZA, OAKBROOK TERRACE, IL, 60181, 5555, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230323003537 2023-03-23 CERTIFICATE OF TERMINATION 2023-03-23
SR-12301 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-12300 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130508002297 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110504002657 2011-05-04 BIENNIAL STATEMENT 2011-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State